Bws Trustees (2005) Limited was registered on 07 Jun 2005 and issued a number of 9429034720479. The registered LTD company has been managed by 5 directors: Brent Washington Smith - an active director whose contract began on 07 Jun 2005,
Glenn Stuart Smith - an inactive director whose contract began on 30 Oct 2020 and was terminated on 01 Mar 2021,
Mark John O'reilly - an inactive director whose contract began on 30 Oct 2020 and was terminated on 01 Mar 2021,
Adele Maree Ainger - an inactive director whose contract began on 30 Oct 2020 and was terminated on 01 Mar 2021,
Adele Maree Ainger - an inactive director whose contract began on 31 Mar 2020 and was terminated on 18 Nov 2020.
As stated in BizDb's database (last updated on 19 Mar 2024), the company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Until 21 Jan 2015, Bws Trustees (2005) Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (7 shareholders in total). As far as the first group is concerned, 100 shares are held by 7 entities, namely:
O'reilly, Mark John (an individual) located at Harewood, Christchurch postcode 8051,
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041,
Ainger, Adele Maree (an individual) located at Bryndwr, Christchurch postcode 8053.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Feb 2012 to 21 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 29 Aug 2006 to 23 Feb 2012
Address: Ainger Tomlin, Ami Building, 116 Riccarton Road, Christchurch
Physical & registered address used from 07 Jun 2005 to 29 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | O'reilly, Mark John |
Harewood Christchurch 8051 New Zealand |
18 Nov 2020 - |
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
07 Jun 2005 - |
Individual | Ainger, Adele Maree |
Bryndwr Christchurch 8053 New Zealand |
18 Nov 2020 - |
Individual | Smith, Glenn Stuart |
Spreydon Christchurch 8024 New Zealand |
18 Nov 2020 - |
Director | Adele Maree Ainger |
Bryndwr Christchurch 8053 New Zealand |
18 Nov 2020 - |
Director | Mark John O'reilly |
Harewood Christchurch 8051 New Zealand |
18 Nov 2020 - |
Director | Glenn Stuart Smith |
Spreydon Christchurch 8024 New Zealand |
18 Nov 2020 - |
Brent Washington Smith - Director
Appointment date: 07 Jun 2005
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 Jul 2012
Glenn Stuart Smith - Director (Inactive)
Appointment date: 30 Oct 2020
Termination date: 01 Mar 2021
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 30 Oct 2020
Mark John O'reilly - Director (Inactive)
Appointment date: 30 Oct 2020
Termination date: 01 Mar 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 30 Oct 2020
Adele Maree Ainger - Director (Inactive)
Appointment date: 30 Oct 2020
Termination date: 01 Mar 2021
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 30 Oct 2020
Adele Maree Ainger - Director (Inactive)
Appointment date: 31 Mar 2020
Termination date: 18 Nov 2020
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 31 Mar 2020
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House